London
NW4 2SA
Director Name | Kenneth Miller |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 27 May 2009) |
Role | Software Engineer |
Correspondence Address | Flat 30 Brindley House Alfred Road London W2 5EY |
Director Name | Alain Chaplet |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 1997(1 day after company formation) |
Appointment Duration | 7 months (resigned 13 February 1998) |
Role | Managing Director |
Correspondence Address | 23 Rue Eugene Delacroix Ris Orangis G1130 Scotland |
Secretary Name | Thierry Marcel Victor Figuet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 July 1997(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 6 Reid Street Crewe Cheshire CW1 3TX |
Director Name | Jacqueline Chaplet |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 23 Rue Eugene De La Cruix Ris-Orangis G1130 Scotland |
Director Name | Jacqueline Chaplet |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 23 Reueeugene Delacruix Ris Orangis 91130 France |
Director Name | Jacqueline Chaplet |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 23 Rue Eugene De La Cruix Ris-Orangis G1130 Scotland |
Secretary Name | Caroline Chaplet |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2003) |
Role | Secretary |
Correspondence Address | 64 Route De Melun Saintry Seine 91250 France |
Secretary Name | Caroline Chaplet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2003) |
Role | Secretary |
Correspondence Address | 64 Route De Melun Saintry Seine 91250 France |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Green Douglas Bader Park London NW9 5GL |
Secretary Name | Shirley Mwanje |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Administrator |
Correspondence Address | 7 Squires Court Abingdon Road Finchley London N3 2RJ |
Director Name | Michael Houston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 1812 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Ms Tania Natasha Ursula Bell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Larch Green Grahame Park London NW9 5GL |
Director Name | Michael Quist |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 March 2006) |
Role | Consultant |
Correspondence Address | 1716 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Michael Quist |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 March 2006) |
Role | Consultant |
Correspondence Address | 1716 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Sark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2001) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Sark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2001) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2003) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 2005) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2006) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,238,590 |
Gross Profit | £671,322 |
Net Worth | £293,557 |
Cash | £192,096 |
Current Liabilities | £70,642 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Completion of winding up (1 page) |
12 July 2007 | Order of court to wind up (1 page) |
14 June 2007 | Order of court to wind up (1 page) |
21 February 2007 | Director resigned (1 page) |
16 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: kinetic house theobald street elstree & borehamwood hertfordshire WD6 4PJ (1 page) |
13 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Return made up to 17/07/05; full list of members (8 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 15 stopher house webber street london SE1 0RE (1 page) |
9 August 2005 | Withdrawal of application for striking off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
6 May 2005 | Application for striking-off (1 page) |
22 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
9 August 2004 | Ad 07/07/97--------- £ si 1@1 (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 September 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
23 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 4TH floor lawford house, albert place finchley london N3 1QA (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
21 May 2003 | Company name changed business management consulting l td\certificate issued on 21/05/03 (2 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: suite 412 parkway house sheen lane london SW14 8LS (1 page) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
21 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
17 April 1998 | Resolutions
|
12 March 1998 | Registered office changed on 12/03/98 from: temples kemp house 156-160 city road london EC1V 2NX (1 page) |
12 March 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
27 November 1997 | Company name changed chaplet consulting LTD\certificate issued on 28/11/97 (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |